Search icon

LIBERTY PRECISION INDUSTRIES, LTD.

Company Details

Name: LIBERTY PRECISION INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1922 (103 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 17625
ZIP code: 14523
County: Monroe
Place of Formation: New York
Address: 3025 WINTON RD S, ROCHESTER, NY, United States, 14523
Principal Address: 3025 WINTON RD S, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3025 WINTON RD S, ROCHESTER, NY, United States, 14523

Chief Executive Officer

Name Role Address
DOUGLAS WOODS Chief Executive Officer 3025 WINTON RD S, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2002-07-03 2004-10-18 Address 3025 WINTON ROAD SOUTH, ROCHESTER, NY, 14692, 2785, USA (Type of address: Service of Process)
1996-08-06 2004-10-18 Address 350 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-10-21 1994-01-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-03-17 2004-10-18 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-03-17 1996-08-06 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-03-17 2002-07-03 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1989-04-12 1996-05-23 Name LIBERTY TOOL CORPORATION
1966-05-12 1993-03-17 Address 350 BUELL RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1922-08-12 1966-05-12 Address 25 PULLMAN AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1922-08-12 1989-04-12 Name LIBERTY TOOL & DIE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-2114334 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041018002198 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020703000488 2002-07-03 CERTIFICATE OF CHANGE 2002-07-03
000817002141 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980904002127 1998-09-04 BIENNIAL STATEMENT 1998-08-01
C244161-2 1997-02-14 ASSUMED NAME CORP INITIAL FILING 1997-02-14
960806002569 1996-08-06 BIENNIAL STATEMENT 1996-08-01
960523000165 1996-05-23 CERTIFICATE OF AMENDMENT 1996-05-23
940112000141 1994-01-12 CERTIFICATE OF AMENDMENT 1994-01-12
931021000351 1993-10-21 CERTIFICATE OF AMENDMENT 1993-10-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State